Advanced company searchLink opens in new window

CHAPERHOME AMERICA LTD

Company number 11219786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2020 DS01 Application to strike the company off the register
07 Jan 2020 PSC07 Cessation of Sarah Jayne Murphy as a person with significant control on 20 December 2019
07 Jan 2020 TM01 Termination of appointment of Sarah Jayne Murphy as a director on 20 December 2019
24 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
08 Jul 2019 AD01 Registered office address changed from Watergate House 85 Watergate Street Chester CH1 2LF England to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019
15 May 2019 PSC01 Notification of Sarah Murphy as a person with significant control on 13 April 2019
15 May 2019 PSC04 Change of details for Mr Richard Kay as a person with significant control on 13 April 2019
15 May 2019 AP01 Appointment of Ms Sarah Jayne Murphy as a director on 13 April 2019
14 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
25 Jun 2018 AD01 Registered office address changed from C/O Business & Tax Solutions Limited Watergate Hou Watergate Street Chester CH1 2LF United Kingdom to Watergate House 85 Watergate Street Chester CH1 2LF on 25 June 2018
22 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-22
  • GBP 10